Search icon

LAKE CYPRESS COVE PHASE 2 AND LAKE CYPRESS COVE PHASE 3 HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE CYPRESS COVE PHASE 2 AND LAKE CYPRESS COVE PHASE 3 HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2007 (18 years ago)
Document Number: N07000008541
FEI/EIN Number 800174929

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13506 Summerport Village Parkway, Windermere, FL, 34786, US
Mail Address: 13506 SUMMERPORT VILLAGE PARKWAY,, UNIT 1022, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Delgado Crisanto Treasurer 13506 SUMMERPORT VILLAGE PARKWAY,, WINDERMERE, FL, 34786
Gasulla Christian Vice President 13506 SUMMERPORT VILLAGE PARKWAY,, WINDERMERE, FL, 34786
Singer Ahmed S Agent 13506 Summerport Village Parkway, Windermere, FL, 34786
Singer Ahmed S President 13506 SUMMERPORT VILLAGE PARKWAY,, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000021184 LAKE CYPRESS COVE HOA ACTIVE 2022-02-19 2027-12-31 - 13506 SUMMERPORT VILLAGE PKWY, UNIT 1022, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-14 Singer, Ahmed Shawn -
CHANGE OF PRINCIPAL ADDRESS 2019-01-24 13506 Summerport Village Parkway, Unit 1022, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-24 13506 Summerport Village Parkway, Unit 1022, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2018-06-04 13506 Summerport Village Parkway, Unit 1022, Windermere, FL 34786 -
AMENDMENT 2007-11-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-21
AMENDED ANNUAL REPORT 2015-07-08

Date of last update: 01 May 2025

Sources: Florida Department of State